London
EC1N 8XA
Director Name | Mr Robert Charles England |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(60 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saffron Court 14b St Cross Street London EC1N 8XA |
Director Name | Mr Hideyuki Nagahiro |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 14 March 2024(63 years, 2 months after company formation) |
Appointment Duration | 1 month |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Saffron Court 14b St Cross Street London EC1N 8XA |
Director Name | John Angus Theophilus |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 October 2002) |
Role | Property Director |
Correspondence Address | 25 Blackett Street London SW15 1QG |
Director Name | Robert Magnus Macnaughton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(39 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 March 2007) |
Role | Accountant |
Correspondence Address | 6 Longdean Park Hemel Hempstead Hertfordshire HP3 8BS |
Director Name | Mr Kenneth William Gaskell |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(39 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 22 May 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 147 George Street London W1H 5LB |
Secretary Name | Mrs Tracey Anna Marie Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(39 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 October 2005) |
Role | Company Director |
Correspondence Address | 4 Broomsleigh Street London NW6 1QW |
Director Name | Mrs Tracey Anna Marie Hanson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(40 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 March 2007) |
Role | Solicitor |
Correspondence Address | 4 Broomsleigh Street London NW6 1QW |
Director Name | Mr Paul John Thomas Gilbert |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 November 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oldfield St Mary's Road Bowden Cheshire WA14 2PJ |
Director Name | Philip Thomas Robinson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(42 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 19 March 2007) |
Role | Company Director |
Correspondence Address | 14 Francemary Road Brockley London SE4 1JS |
Secretary Name | Mr Alan Charles Wallwork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(44 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Lycrome Lane Chesham Buckinghamshire HP5 3JY |
Director Name | Mr Nicholas Paul Backhouse |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(45 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 19 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Cathcart Road London SW10 9NN |
Director Name | Christopher Keith Dobson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(46 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 4 Skyline Court 74 Park Lane Croydon CR0 1BH |
Director Name | Andrew Martin Pollins |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(46 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 July 2009) |
Role | Accountant |
Correspondence Address | 6th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Director Name | Mr Gordon Ian Winston Parsons |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(47 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 The Hemplands Collingham Newark Nottinghamshire NG23 7PE |
Secretary Name | Andrew Martin Pollins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(47 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 February 2009) |
Role | Company Director |
Correspondence Address | 6th Floor Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Director Name | Mr Andrew Donald Potter |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(47 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 November 2010) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 6th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Secretary Name | Mr Aaron Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(48 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 03 August 2020) |
Role | Company Director |
Correspondence Address | Saffron Court 14b St. Cross Street London EC1N 8XA |
Director Name | Mr Jonathan Paul Walbridge |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(48 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 April 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Level 35, Citypoint 1 Ropemaker Street London EC2Y 9HD |
Director Name | Mr Stuart Gordon Owens |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(48 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 January 2010) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Director Name | Mr Stuart Gordon Owens |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(48 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 January 2010) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Director Name | Mr Jonathan Paul Scott |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(49 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 18 October 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Saffron Court 14b St Cross Street London EC1N 8XA |
Director Name | Ms Joanne Lesley Cooper |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(49 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 October 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Saffron Court 14b St Cross Street London EC1N 8XA |
Director Name | Forte Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Status | Resigned |
Appointed | 17 March 2000(39 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 25 April 2000) |
Correspondence Address | 166 High Holborn London WC1V 6TT |
Director Name | Forte (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(39 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 25 April 2000) |
Correspondence Address | Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham West Midlands B45 9PZ |
Secretary Name | Forte Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(39 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 25 April 2000) |
Correspondence Address | 166 High Holborn London WC1V 6TT |
Secretary Name | Roxburghe House Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(39 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 April 2000) |
Correspondence Address | 2nd Floor Roxburghe House 273-287 Regent Street London W1B 2AD |
Website | ncp.co.uk |
---|
Registered Address | Saffron Court 14b St Cross Street London EC1N 8XA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100k at £1 | National Car Parks LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
9 December 2003 | Delivered on: 23 December 2003 Satisfied on: 2 November 2005 Persons entitled: The Royal Bank of Scotland PLC(As Trustee for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 January 1965 | Delivered on: 8 February 1965 Satisfied on: 27 April 2000 Persons entitled: Shell-Mex and B.P. Limited Classification: Further charge Secured details: 130,000 all monies outstanding and secured by a charge dated 06/01/1961. Particulars: Land and buildings in kirk smeaton, yorkshire. Fully Satisfied |
14 August 1963 | Delivered on: 21 August 1963 Satisfied on: 27 April 2000 Persons entitled: Sun Life Assurance Society Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee secured by a charge dated 13/05/63. Particulars: Alveston manor hotel and 1 tiddington road stratford-upon-avon. Fully Satisfied |
14 August 1963 | Delivered on: 21 August 1963 Satisfied on: 27 April 2000 Persons entitled: Ind Coope Limited Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee secured by a charge dated 13/05/63. Particulars: Alveston manor hotel and 1 tiddington road stratford-upon-avon. Fully Satisfied |
15 January 1963 | Delivered on: 23 January 1963 Satisfied on: 27 April 2000 Persons entitled: Sun Life Assurance Society Classification: Charge Secured details: All monies due or to become due from the company to the chargee secured by a charge dated 13 may 1955. Particulars: The fairmile hotel, cobham, surrey and land adjoining. Fully Satisfied |
15 January 1963 | Delivered on: 23 January 1963 Satisfied on: 27 April 2000 Persons entitled: Ind Coope LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee secured by a charege dated 13 may 1955. Particulars: The fairmile hotel cobham surrey and land adjoining. Fully Satisfied |
14 January 2021 | Confirmation statement made on 4 January 2021 with updates (5 pages) |
---|---|
3 August 2020 | Termination of appointment of Aaron Campbell as a secretary on 3 August 2020 (1 page) |
22 January 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
7 January 2020 | Confirmation statement made on 4 January 2020 with updates (5 pages) |
18 November 2019 | Director's details changed for Mr Jonathan Paul Scott on 18 November 2019 (2 pages) |
24 June 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
16 January 2019 | Confirmation statement made on 4 January 2019 with updates (5 pages) |
26 October 2018 | Appointment of Mr Hiroyasu Matsui as a director on 15 October 2018 (2 pages) |
26 October 2018 | Termination of appointment of Joanne Lesley Cooper as a director on 24 October 2018 (1 page) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (5 pages) |
28 September 2017 | Current accounting period extended from 28 March 2018 to 28 September 2018 (1 page) |
28 September 2017 | Current accounting period extended from 28 March 2018 to 28 September 2018 (1 page) |
17 August 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
9 August 2017 | Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 3 August 2017 (1 page) |
9 August 2017 | Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 3 August 2017 (1 page) |
5 January 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
5 January 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
9 November 2016 | Accounts for a dormant company made up to 25 March 2016 (7 pages) |
9 November 2016 | Accounts for a dormant company made up to 25 March 2016 (7 pages) |
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
7 July 2015 | Accounts for a dormant company made up to 27 March 2015 (6 pages) |
7 July 2015 | Accounts for a dormant company made up to 27 March 2015 (6 pages) |
9 February 2015 | Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages) |
2 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
5 August 2014 | Accounts for a dormant company made up to 28 March 2014 (6 pages) |
5 August 2014 | Accounts for a dormant company made up to 28 March 2014 (6 pages) |
2 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
15 July 2013 | Accounts for a dormant company made up to 29 March 2013 (6 pages) |
15 July 2013 | Accounts for a dormant company made up to 29 March 2013 (6 pages) |
3 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Director's details changed for Mr Jonathan Paul Scott on 26 November 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Jonathan Paul Scott on 26 November 2012 (2 pages) |
30 November 2012 | Secretary's details changed for Mr Aaron Campbell on 26 November 2012 (2 pages) |
30 November 2012 | Secretary's details changed for Mr Aaron Campbell on 26 November 2012 (2 pages) |
27 November 2012 | Registered office address changed from 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP on 27 November 2012 (1 page) |
27 November 2012 | Registered office address changed from 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP on 27 November 2012 (1 page) |
26 July 2012 | Accounts for a dormant company made up to 30 March 2012 (6 pages) |
26 July 2012 | Accounts for a dormant company made up to 30 March 2012 (6 pages) |
5 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
13 October 2011 | Accounts for a dormant company made up to 25 March 2011 (7 pages) |
13 October 2011 | Accounts for a dormant company made up to 25 March 2011 (7 pages) |
7 April 2011 | Termination of appointment of Jonathan Walbridge as a director (1 page) |
7 April 2011 | Termination of appointment of Jonathan Walbridge as a director (1 page) |
7 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Appointment of Mrs Joanne Lesley Cooper as a director (2 pages) |
8 December 2010 | Termination of appointment of Andrew Potter as a director (1 page) |
8 December 2010 | Termination of appointment of Andrew Potter as a director (1 page) |
8 December 2010 | Appointment of Mrs Joanne Lesley Cooper as a director (2 pages) |
18 October 2010 | Accounts for a dormant company made up to 26 March 2010 (8 pages) |
18 October 2010 | Accounts for a dormant company made up to 26 March 2010 (8 pages) |
15 May 2010 | Secretary's details changed for Mr Aaron Campbell on 14 May 2010 (1 page) |
15 May 2010 | Secretary's details changed for Mr Aaron Campbell on 14 May 2010 (1 page) |
24 February 2010 | Appointment of Mr Jonathan Paul Scott as a director (3 pages) |
24 February 2010 | Appointment of Mr Jonathan Paul Scott as a director (3 pages) |
12 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
11 February 2010 | Termination of appointment of a director (1 page) |
11 February 2010 | Termination of appointment of a director (1 page) |
11 February 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
19 January 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
19 January 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
19 January 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
19 January 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
4 December 2009 | Director's details changed for Mr Jonathan Paul Walbridge on 24 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Jonathan Paul Walbridge on 24 November 2009 (2 pages) |
30 October 2009 | Appointment of Mr Stuart Gordon Owens as a director (2 pages) |
30 October 2009 | Appointment of Mr Stuart Gordon Owens as a director (2 pages) |
29 October 2009 | Director's details changed for Mr Jonathan Paul Walbridge on 20 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Andrew Donald Potter on 20 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Jonathan Paul Walbridge on 20 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Andrew Donald Potter on 20 October 2009 (2 pages) |
27 October 2009 | Appointment of Mr Stuart Gordon Owens as a director (2 pages) |
27 October 2009 | Appointment of Mr Stuart Gordon Owens as a director (2 pages) |
27 July 2009 | Director appointed mr jonathan paul walbridge (1 page) |
27 July 2009 | Director appointed mr jonathan paul walbridge (1 page) |
24 July 2009 | Accounts for a dormant company made up to 27 March 2009 (8 pages) |
24 July 2009 | Appointment terminated director andrew pollins (1 page) |
24 July 2009 | Accounts for a dormant company made up to 27 March 2009 (8 pages) |
24 July 2009 | Appointment terminated director andrew pollins (1 page) |
23 April 2009 | Secretary appointed aaron campbell (2 pages) |
23 April 2009 | Secretary appointed aaron campbell (2 pages) |
16 March 2009 | Director's change of particulars / andrew potter / 03/03/2009 (1 page) |
16 March 2009 | Director's change of particulars / andrew potter / 03/03/2009 (1 page) |
16 March 2009 | Appointment terminated secretary andrew pollins (1 page) |
16 March 2009 | Appointment terminated secretary andrew pollins (1 page) |
25 February 2009 | Return made up to 01/01/09; full list of members (10 pages) |
25 February 2009 | Return made up to 01/01/09; full list of members (10 pages) |
30 September 2008 | Director appointed andrew donald potter (2 pages) |
30 September 2008 | Director appointed andrew donald potter (2 pages) |
26 September 2008 | Appointment terminated director gordon parsons (1 page) |
26 September 2008 | Appointment terminated director gordon parsons (1 page) |
18 September 2008 | Director's change of particulars gordon ian winston parsons logged form (1 page) |
18 September 2008 | Director's change of particulars gordon ian winston parsons logged form (1 page) |
17 September 2008 | Director's change of particulars / andrew pollins / 01/09/2008 (1 page) |
17 September 2008 | Secretary appointed andrew martin pollins (2 pages) |
17 September 2008 | Director's change of particulars / andrew pollins / 01/09/2008 (1 page) |
17 September 2008 | Secretary appointed andrew martin pollins (2 pages) |
12 September 2008 | Appointment terminated secretary alan wallwork (1 page) |
12 September 2008 | Appointment terminated secretary alan wallwork (1 page) |
27 August 2008 | Accounts for a dormant company made up to 28 March 2008 (7 pages) |
27 August 2008 | Accounts for a dormant company made up to 28 March 2008 (7 pages) |
2 April 2008 | Appointment terminated director christopher dobson (1 page) |
2 April 2008 | Appointment terminated director christopher dobson (1 page) |
11 March 2008 | Director appointed gordon ian winston parsons (2 pages) |
11 March 2008 | Director appointed gordon ian winston parsons (2 pages) |
6 March 2008 | Return made up to 01/01/08; full list of members (5 pages) |
6 March 2008 | Return made up to 01/01/08; full list of members (5 pages) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
16 October 2007 | Accounts for a dormant company made up to 29 December 2006 (7 pages) |
16 October 2007 | Accounts for a dormant company made up to 29 December 2006 (7 pages) |
14 July 2007 | Registered office changed on 14/07/07 from: 21 bryanston street london W1H 7AB (1 page) |
14 July 2007 | Registered office changed on 14/07/07 from: 21 bryanston street london W1H 7AB (1 page) |
14 July 2007 | Accounting reference date extended from 29/12/07 to 28/03/08 (1 page) |
14 July 2007 | Accounting reference date extended from 29/12/07 to 28/03/08 (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
23 January 2007 | Return made up to 01/01/07; full list of members (6 pages) |
23 January 2007 | Return made up to 01/01/07; full list of members (6 pages) |
1 November 2006 | Accounting reference date extended from 11/07/06 to 29/12/06 (1 page) |
1 November 2006 | Accounting reference date extended from 11/07/06 to 29/12/06 (1 page) |
17 May 2006 | Accounts for a dormant company made up to 11 July 2005 (7 pages) |
17 May 2006 | Accounts for a dormant company made up to 11 July 2005 (7 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
2 February 2006 | Return made up to 01/01/06; full list of members (6 pages) |
2 February 2006 | Return made up to 01/01/06; full list of members (6 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | Secretary resigned (1 page) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Accounts for a dormant company made up to 24 December 2004 (7 pages) |
19 October 2005 | Accounts for a dormant company made up to 24 December 2004 (7 pages) |
2 September 2005 | Accounting reference date shortened from 31/12/05 to 11/07/05 (1 page) |
2 September 2005 | Accounting reference date shortened from 31/12/05 to 11/07/05 (1 page) |
26 January 2005 | Return made up to 12/01/05; full list of members (6 pages) |
26 January 2005 | Return made up to 12/01/05; full list of members (6 pages) |
27 August 2004 | Resolutions
|
27 August 2004 | Resolutions
|
27 July 2004 | Resolutions
|
27 July 2004 | Resolutions
|
27 July 2004 | Declaration of assistance for shares acquisition (9 pages) |
27 July 2004 | Resolutions
|
27 July 2004 | Declaration of assistance for shares acquisition (9 pages) |
27 July 2004 | Resolutions
|
8 June 2004 | Accounts for a dormant company made up to 26 December 2003 (7 pages) |
8 June 2004 | Accounts for a dormant company made up to 26 December 2003 (7 pages) |
20 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
30 January 2004 | Return made up to 12/01/04; full list of members (6 pages) |
30 January 2004 | Return made up to 12/01/04; full list of members (6 pages) |
23 December 2003 | Particulars of mortgage/charge (14 pages) |
23 December 2003 | Particulars of mortgage/charge (14 pages) |
18 December 2003 | Resolutions
|
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 December 2003 | Resolutions
|
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
15 December 2003 | Director's particulars changed (1 page) |
15 December 2003 | Director's particulars changed (1 page) |
5 September 2003 | Accounts for a dormant company made up to 27 December 2002 (7 pages) |
5 September 2003 | Accounts for a dormant company made up to 27 December 2002 (7 pages) |
17 April 2003 | Resolutions
|
17 April 2003 | Resolutions
|
13 March 2003 | New director appointed (1 page) |
13 March 2003 | New director appointed (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
25 January 2003 | Return made up to 12/01/03; full list of members (5 pages) |
25 January 2003 | Return made up to 12/01/03; full list of members (5 pages) |
13 December 2002 | Resolutions
|
13 December 2002 | Resolutions
|
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
27 May 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
27 May 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
22 February 2002 | Return made up to 12/01/02; full list of members (7 pages) |
22 February 2002 | Return made up to 12/01/02; full list of members (7 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
8 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
8 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
11 June 2001 | Director's particulars changed (1 page) |
11 June 2001 | Director's particulars changed (1 page) |
8 March 2001 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
8 March 2001 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Return made up to 12/01/01; full list of members (6 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Return made up to 12/01/01; full list of members (6 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: 21 bryanston street london W1A 4UR (1 page) |
11 August 2000 | Registered office changed on 11/08/00 from: 21 bryanston street london W1A 4UR (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: 166 high holborn london WC1V 6TT (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: 166 high holborn london WC1V 6TT (1 page) |
10 May 2000 | New director appointed (3 pages) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | New director appointed (3 pages) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | New director appointed (3 pages) |
10 May 2000 | New director appointed (3 pages) |
8 May 2000 | New director appointed (4 pages) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | New director appointed (4 pages) |
3 May 2000 | Return made up to 12/01/88; full list of members (6 pages) |
3 May 2000 | Return made up to 12/01/88; full list of members (6 pages) |
27 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2000 | Accounts for a small company made up to 31 October 1988 (5 pages) |
21 April 2000 | Full accounts made up to 31 October 1997 (5 pages) |
21 April 2000 | Full accounts made up to 31 October 1995 (5 pages) |
21 April 2000 | Full accounts made up to 31 October 1996 (5 pages) |
21 April 2000 | Full accounts made up to 31 October 1998 (5 pages) |
21 April 2000 | Full accounts made up to 31 October 1998 (5 pages) |
21 April 2000 | Accounts for a small company made up to 31 October 1988 (5 pages) |
21 April 2000 | Full accounts made up to 31 October 1997 (5 pages) |
21 April 2000 | Full accounts made up to 31 October 1994 (5 pages) |
21 April 2000 | Full accounts made up to 31 October 1994 (5 pages) |
21 April 2000 | Full accounts made up to 31 October 1999 (5 pages) |
21 April 2000 | Full accounts made up to 31 October 1995 (5 pages) |
21 April 2000 | Full accounts made up to 31 October 1996 (5 pages) |
21 April 2000 | Full accounts made up to 31 October 1999 (5 pages) |
12 April 2000 | Full accounts made up to 31 October 1984 (5 pages) |
12 April 2000 | Full accounts made up to 31 October 1987 (5 pages) |
12 April 2000 | Full accounts made up to 31 October 1984 (5 pages) |
12 April 2000 | Full accounts made up to 31 October 1992 (5 pages) |
12 April 2000 | Full accounts made up to 31 October 1980 (5 pages) |
12 April 2000 | Full accounts made up to 31 October 1980 (5 pages) |
12 April 2000 | Full accounts made up to 31 October 1987 (5 pages) |
12 April 2000 | Full accounts made up to 31 October 1979 (5 pages) |
12 April 2000 | Full accounts made up to 31 October 1979 (5 pages) |
12 April 2000 | Full accounts made up to 31 October 1991 (5 pages) |
12 April 2000 | Full accounts made up to 31 October 1983 (5 pages) |
12 April 2000 | Full accounts made up to 31 October 1993 (5 pages) |
12 April 2000 | Full accounts made up to 31 October 1993 (5 pages) |
12 April 2000 | Full accounts made up to 31 October 1978 (5 pages) |
12 April 2000 | Full accounts made up to 31 October 1985 (5 pages) |
12 April 2000 | Full accounts made up to 31 October 1992 (5 pages) |
12 April 2000 | Full accounts made up to 31 October 1986 (5 pages) |
12 April 2000 | Full accounts made up to 31 October 1982 (5 pages) |
12 April 2000 | Full accounts made up to 31 October 1990 (5 pages) |
12 April 2000 | Full accounts made up to 31 October 1989 (5 pages) |
12 April 2000 | Full accounts made up to 31 October 1981 (5 pages) |
12 April 2000 | Full accounts made up to 31 October 1976 (5 pages) |
12 April 2000 | Full accounts made up to 31 October 1989 (5 pages) |
12 April 2000 | Full accounts made up to 31 October 1983 (5 pages) |
12 April 2000 | Full accounts made up to 31 October 1991 (5 pages) |
12 April 2000 | Full accounts made up to 31 October 1977 (5 pages) |
12 April 2000 | Full accounts made up to 31 October 1976 (5 pages) |
12 April 2000 | Full accounts made up to 31 October 1978 (5 pages) |
12 April 2000 | Full accounts made up to 31 October 1981 (5 pages) |
12 April 2000 | Full accounts made up to 31 October 1986 (5 pages) |
12 April 2000 | Full accounts made up to 31 October 1982 (5 pages) |
12 April 2000 | Full accounts made up to 31 October 1990 (5 pages) |
12 April 2000 | Full accounts made up to 31 October 1985 (5 pages) |
12 April 2000 | Full accounts made up to 31 October 1977 (5 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Return made up to 12/01/00; full list of members (5 pages) |
7 April 2000 | Registered office changed on 07/04/00 from: 1 jermyn street london SW1Y 4UH (1 page) |
7 April 2000 | Company name changed transport inns LIMITED\certificate issued on 07/04/00 (2 pages) |
7 April 2000 | Return made up to 12/01/84; full list of members (7 pages) |
7 April 2000 | Return made up to 12/01/95; full list of members (5 pages) |
7 April 2000 | Return made up to 12/01/99; full list of members (5 pages) |
7 April 2000 | Return made up to 12/01/94; full list of members (5 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Return made up to 12/01/95; full list of members (5 pages) |
7 April 2000 | Return made up to 12/01/97; full list of members (5 pages) |
7 April 2000 | Return made up to 12/01/87; full list of members (6 pages) |
7 April 2000 | Return made up to 12/01/99; full list of members (5 pages) |
7 April 2000 | Return made up to 12/01/84; full list of members (7 pages) |
7 April 2000 | Return made up to 12/01/81; full list of members (7 pages) |
7 April 2000 | Return made up to 12/01/81; full list of members (7 pages) |
7 April 2000 | Return made up to 12/01/86; full list of members (6 pages) |
7 April 2000 | Return made up to 12/01/82; full list of members (7 pages) |
7 April 2000 | Return made up to 12/01/85; full list of members (7 pages) |
7 April 2000 | Return made up to 12/01/83; full list of members (7 pages) |
7 April 2000 | Return made up to 12/01/94; full list of members (5 pages) |
7 April 2000 | Return made up to 12/01/96; full list of members (5 pages) |
7 April 2000 | Return made up to 12/01/79; full list of members (7 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Return made up to 12/01/97; full list of members (5 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Return made up to 12/01/91; full list of members (6 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Registered office changed on 07/04/00 from: 1 jermyn street london SW1Y 4UH (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Return made up to 12/01/82; full list of members (7 pages) |
7 April 2000 | Return made up to 12/01/93; full list of members (6 pages) |
7 April 2000 | Return made up to 12/01/83; full list of members (7 pages) |
7 April 2000 | Return made up to 12/01/98; full list of members (5 pages) |
7 April 2000 | Return made up to 12/01/86; full list of members (6 pages) |
7 April 2000 | Return made up to 12/01/98; full list of members (5 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Return made up to 12/01/87; full list of members (6 pages) |
7 April 2000 | Return made up to 12/01/80; full list of members (7 pages) |
7 April 2000 | Return made up to 12/01/92; full list of members (6 pages) |
7 April 2000 | Return made up to 12/01/80; full list of members (7 pages) |
7 April 2000 | Return made up to 12/01/79; full list of members (7 pages) |
7 April 2000 | Return made up to 12/01/92; full list of members (6 pages) |
7 April 2000 | Return made up to 12/01/90; full list of members (6 pages) |
7 April 2000 | Company name changed transport inns LIMITED\certificate issued on 07/04/00 (2 pages) |
7 April 2000 | Return made up to 12/01/00; full list of members (5 pages) |
7 April 2000 | New secretary appointed;new director appointed (2 pages) |
7 April 2000 | Return made up to 12/01/89; full list of members (6 pages) |
7 April 2000 | Return made up to 12/01/78; full list of members (7 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Return made up to 12/01/78; full list of members (7 pages) |
7 April 2000 | Return made up to 12/01/85; full list of members (7 pages) |
7 April 2000 | Return made up to 12/01/90; full list of members (6 pages) |
7 April 2000 | New secretary appointed;new director appointed (2 pages) |
7 April 2000 | Return made up to 12/01/89; full list of members (6 pages) |
7 April 2000 | Return made up to 12/01/93; full list of members (6 pages) |
7 April 2000 | Return made up to 12/01/96; full list of members (5 pages) |
7 April 2000 | Return made up to 12/01/91; full list of members (6 pages) |
5 April 2000 | Restoration by order of the court (3 pages) |
5 April 2000 | Restoration by order of the court (3 pages) |
15 March 2000 | Dissolution (1 page) |
15 March 2000 | Dissolution (1 page) |
15 March 2000 | Dissolution (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (38 pages) |
26 January 1961 | Certificate of incorporation (1 page) |
26 January 1961 | Certificate of incorporation (1 page) |